Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE CAVENDISH LIMITED
Company Information for

CASTLE CAVENDISH LIMITED

CASTLE CAVENDISH WORKS, DORKING ROAD, NOTTINGHAM, NG7 5PN,
Company Registration Number
06113675
Private Limited Company
Active

Company Overview

About Castle Cavendish Ltd
CASTLE CAVENDISH LIMITED was founded on 2007-02-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Castle Cavendish Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASTLE CAVENDISH LIMITED
 
Legal Registered Office
CASTLE CAVENDISH WORKS
DORKING ROAD
NOTTINGHAM
NG7 5PN
Other companies in NG7
 
Filing Information
Company Number 06113675
Company ID Number 06113675
Date formed 2007-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB225359507  
Last Datalog update: 2024-12-05 20:08:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE CAVENDISH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTLE CAVENDISH LIMITED
The following companies were found which have the same name as CASTLE CAVENDISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE CAVENDISH FOUNDATION CASTLE CAVENDISH WORKS DORKING ROAD RADFORD NOTTINGHAM NG7 5PN Active Company formed on the 2001-05-02

Company Officers of CASTLE CAVENDISH LIMITED

Current Directors
Officer Role Date Appointed
DAVID TIMOTHY BRENNAN
Company Secretary 2009-06-17
DAVID TIMOTHY BRENNAN
Director 2015-02-05
CRAIG ELDER
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE AUGUSTUS HUNTER
Director 2011-04-26 2014-06-09
JANE HARTLEY
Director 2011-04-26 2014-01-29
JUNE GREENWAY
Director 2008-09-03 2014-01-06
JANET MARGARET MILLS
Director 2011-04-26 2013-06-04
ALAN ROBERT HARVEY
Director 2009-05-06 2012-02-17
SHEILA ANN HYDE
Director 2008-09-03 2011-04-01
KATRINA BULL
Director 2008-09-25 2011-03-30
HELEN FREWIN
Director 2009-05-06 2010-06-16
JAMES FREDERICK TAYLOR
Director 2008-09-03 2010-03-24
TARIQ MOHAMMED NASIR
Director 2008-09-03 2009-11-26
TARIQ MOHAMMED NASIR
Company Secretary 2008-09-25 2009-06-17
JOVICA PRASTALO
Director 2007-02-19 2009-02-28
STEPHEN CHARLES LORD
Company Secretary 2008-06-25 2008-09-25
KARRAR AHMAD KHAN
Director 2008-03-19 2008-09-03
SAMUEL GEORGE TARFF
Director 2007-02-19 2008-07-30
DAVID WILDE
Company Secretary 2007-02-19 2008-06-25
NARINDER KUMAR SHARMA
Director 2007-02-19 2008-06-25
BHAGWANT SINGH TIWANA
Director 2007-02-19 2008-03-19
YOHANNA YARO
Director 2007-02-19 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TIMOTHY BRENNAN CASTLE CAVENDISH FOUNDATION Company Secretary 2009-06-17 CURRENT 2001-05-02 Active
CRAIG ELDER CASTLE CAVENDISH FOUNDATION Director 2011-10-18 CURRENT 2001-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-10CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR CRAIG ELDER
2024-02-15DIRECTOR APPOINTED MR MARK ANDREW SPOUGE
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22AP01DIRECTOR APPOINTED MR JOHN ABDO ROWLAND YDLIBI
2022-10-04APPOINTMENT TERMINATED, DIRECTOR GURPAL SINGH BASRA
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GURPAL SINGH BASRA
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-22AP01DIRECTOR APPOINTED MR GURPAL SINGH BASRA
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABDO ROWLAND YDLIBI
2021-02-09AP01DIRECTOR APPOINTED MR JOHN ABDO ROWLAND YDLIBI
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ELDER / 31/07/2014
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY BRENNAN / 01/05/2017
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID TIMOTHY BRENNAN on 2017-03-01
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061136750001
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-15AP01DIRECTOR APPOINTED MR DAVID TIMOTHY BRENNAN
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARTLEY
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07AP01DIRECTOR APPOINTED MR CRAIG ELDER
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HUNTER
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JUNE GREENWAY
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET MILLS
2013-02-21AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM Castle Cavendish Business Centre Dorking Road Radford Nottingham NG7 5PN
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARVEY
2012-02-20AR0119/02/12 FULL LIST
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-05AP01DIRECTOR APPOINTED MS JANE HARTLEY
2011-05-05AP01DIRECTOR APPOINTED MR NEVILLE AUGUSTUS HUNTER
2011-05-05AP01DIRECTOR APPOINTED MRS JANET MILLS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA BULL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HYDE
2011-03-01AR0119/02/11 FULL LIST
2011-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FREWIN
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2010-02-19AR0119/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK TAYLOR / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA ANN HYDE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HARVEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUNE GREENWAY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FREWIN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA BULL / 19/02/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ NASIR
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FREWIN / 16/11/2009
2009-07-07288aSECRETARY APPOINTED MR DAVID TIMOTHY BRENNAN
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY TARIQ NASIR
2009-05-18288aDIRECTOR APPOINTED ALAN ROBERT HARVEY
2009-05-18288aDIRECTOR APPOINTED HELEN FREWIN
2009-04-17363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM CASTLE CAVENDISH WORKS DORKING ROAD RADFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 5PN
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JOVICA PRASTALO
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM THE BANK 147-149 ALFRETON ROAD RADFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 3JL
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN LORD
2008-10-02288aSECRETARY APPOINTED TARIQ MOHAMMED NASIR
2008-10-02288aDIRECTOR APPOINTED KATRINA BULL
2008-09-17288aDIRECTOR APPOINTED TARIQ MOHAMMED NASIR
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR KARRAR KHAN
2008-09-09288aDIRECTOR APPOINTED JAMES FREDERICK TAYLOR
2008-09-09288aDIRECTOR APPOINTED SHEILA ANN HYDE
2008-09-09288aDIRECTOR APPOINTED JUNE GREENWAY
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR SAM TARFF
2008-07-16288bAPPOINTMENT TERMINATE, DIRECTOR BHAGWANT SINGH TIWANA LOGGED FORM
2008-07-16288bAPPOINTMENT TERMINATE, DIRECTOR LESLIE CLIFF LOGGED FORM
2008-07-16288bAPPOINTMENT TERMINATE, DIRECTOR RIZWAN ARAF LOGGED FORM
2008-07-03288aSECRETARY APPOINTED STEPHEN LORD
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR NARINDER SHARMA
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDE
2008-04-03288aDIRECTOR APPOINTED PROFESSOR KARRAR AHMAD KHAN
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR BHAGWANT TIWANA
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR YOHANNA YARO
2008-03-19225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008
2008-03-13363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CASTLE CAVENDISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE CAVENDISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE CAVENDISH LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE CAVENDISH LIMITED registering or being granted any patents
Domain Names

CASTLE CAVENDISH LIMITED owns 1 domain names.

castlecavendish.co.uk  

Trademarks
We have not found any records of CASTLE CAVENDISH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTLE CAVENDISH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £869 220-Rent
Nottingham City Council 2017-1 GBP £447 220-Rent
Nottingham City Council 2016-12 GBP £416 220-Rent
Nottingham City Council 2016-11 GBP £1,058 220-Rent
Nottingham City Council 2016-10 GBP £521 220-Rent
Nottingham City Council 2015-6 GBP £372 220-Rent
Nottingham City Council 2015-5 GBP £1,485 220-Rent
Nottingham City Council 2015-4 GBP £1,028 220-Rent
Nottingham City Council 2015-3 GBP £151 475-Other Services
Nottingham City Council 2015-1 GBP £196 220-Rent
Nottingham City Council 2014-12 GBP £308 220-Rent
Nottingham City Council 2014-11 GBP £954 220-Rent
Nottingham City Council 2014-8 GBP £2,154
Nottingham City Council 2014-7 GBP £250
Nottingham City Council 2014-6 GBP £700
Nottingham City Council 2014-4 GBP £2,058 450-Grants
Nottingham City Council 2014-1 GBP £940
Nottingham City Council 2013-12 GBP £4,846
Nottingham City Council 2013-11 GBP £183
Nottingham City Council 2013-9 GBP £185
Nottingham City Council 2013-8 GBP £51,999
Nottingham City Council 2013-7 GBP £3,939
Nottingham City Council 2013-6 GBP £338
Nottingham City Council 2013-3 GBP £2,185
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £1,935 RENT/HIRE ROOMS
Nottingham City Council 2013-1 GBP £155
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £155 RENT/HIRE ROOMS
Nottingham City Council 2012-11 GBP £2,670
Nottingham City Council 2012-2 GBP £320
Nottingham City Council 2011-12 GBP £160 RENT
Nottingham City Council 2011-10 GBP £288 RENT
Nottingham City Council 2011-9 GBP £202 RENT
Nottingham City Council 2011-8 GBP £529 RENT
Nottingham City Council 2011-4 GBP £3,415 TRAINING COSTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE CAVENDISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE CAVENDISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE CAVENDISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.